Company NameEVAT Motors Limited
DirectorEvans Benji
Company StatusActive - Proposal to Strike off
Company Number09038647
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Evans Benji
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGhanaian
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressFlat 21 Vanner Point 4 Wick Road
London
E9 5AX
Secretary NameMr Evans Benji
StatusCurrent
Appointed01 June 2015(1 year after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressRear Of 278 High Street
Waltham Cross
Hertfordshire
EN8 7EA
Director NameMrs Theresa Kono
Date of BirthJune 1970 (Born 53 years ago)
NationalityNederlandse
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Vanner Point 4 Wick Road
London
E9 5AX
Secretary NameTheresa Kono
StatusResigned
Appointed14 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 21 Vanner Point 4 Wick Road
London
E9 5AX

Location

Registered Address49 Chestnut Road
Enfield
London
EN3 6SY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Shareholders

1000 at £1Evans Benji
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,636
Cash£500
Current Liabilities£8,636

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 February 2021 (3 years, 2 months ago)
Next Return Due27 February 2022 (overdue)

Filing History

31 July 2020Micro company accounts made up to 31 May 2018 (3 pages)
31 July 2020Micro company accounts made up to 31 May 2019 (3 pages)
24 March 2020Compulsory strike-off action has been discontinued (1 page)
23 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
9 May 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with updates (3 pages)
22 July 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 July 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
5 July 2017Notification of Evans Benji as a person with significant control on 14 May 2017 (2 pages)
5 July 2017Notification of Evans Benji as a person with significant control on 14 May 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
11 September 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-09-11
  • GBP 1,000
(6 pages)
11 September 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-09-11
  • GBP 1,000
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
23 January 2016Secretary's details changed for Mr Evans Benji on 30 November 2015 (1 page)
23 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 January 2016Secretary's details changed for Mr Evans Benji on 30 November 2015 (1 page)
23 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 January 2016Registered office address changed from 30 Oxford Road Finsbury Park London N4 3EY to Rear of 278 High Street Waltham Cross Hertfordshire EN8 7EA on 23 January 2016 (1 page)
23 January 2016Registered office address changed from 30 Oxford Road Finsbury Park London N4 3EY to Rear of 278 High Street Waltham Cross Hertfordshire EN8 7EA on 23 January 2016 (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(5 pages)
18 June 2015Registered office address changed from 30 Oxford Road Finsbury Park London N4 3EY England to 30 Oxford Road Finsbury Park London N4 3EY on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 30 Oxford Road Finsbury Park London N4 3EY England to 30 Oxford Road Finsbury Park London N4 3EY on 18 June 2015 (1 page)
18 June 2015Termination of appointment of Theresa Kono as a secretary on 30 May 2015 (1 page)
18 June 2015Appointment of Mr Evans Benji as a secretary on 1 June 2015 (2 pages)
18 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(5 pages)
18 June 2015Appointment of Mr Evans Benji as a secretary on 1 June 2015 (2 pages)
18 June 2015Registered office address changed from Flat 21 Vanner Point 4 Wick Road London E9 5AX England to 30 Oxford Road Finsbury Park London N4 3EY on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Flat 21 Vanner Point 4 Wick Road London E9 5AX England to 30 Oxford Road Finsbury Park London N4 3EY on 18 June 2015 (1 page)
18 June 2015Appointment of Mr Evans Benji as a secretary on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Theresa Kono as a secretary on 30 May 2015 (1 page)
18 June 2015Termination of appointment of Theresa Kono as a director on 30 May 2015 (1 page)
18 June 2015Termination of appointment of Theresa Kono as a director on 30 May 2015 (1 page)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1,000
(22 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1,000
(22 pages)